Search icon

TURNER PLASTIC INNOVATIONS, INC.

Company Details

Name: TURNER PLASTIC INNOVATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 1998 (27 years ago)
Organization Date: 07 Jan 1998 (27 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0450235
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 1400 PRODUCTION DR., BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JAMES W. TURNER, INC. Registered Agent

President

Name Role
James W Turner President

Treasurer

Name Role
M Jacequeline Turner Treasurer

Secretary

Name Role
M Jacequeline Turner Secretary

Incorporator

Name Role
JAMES W. TURNER Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-19
Annual Report 2022-06-09
Annual Report 2021-06-18
Annual Report 2020-06-25
Annual Report 2019-06-25
Annual Report 2018-06-19
Annual Report 2017-06-19
Annual Report 2016-06-21
Annual Report 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317646289 0452110 2015-06-08 1400 PRODUCTION DRIVE, BURLINGTON, KY, 41005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-08
Case Closed 2016-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2015-08-27
Abatement Due Date 2015-08-31
Nr Instances 1
Nr Exposed 2
Gravity 01
311296412 0452110 2008-01-23 1400 PRODUCTION DR, BURLINGTON, KY, 41005
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-02-06
Case Closed 2008-02-26

Related Activity

Type Referral
Activity Nr 202690590
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-02-13
Abatement Due Date 2008-02-26
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2008-02-13
Abatement Due Date 2008-02-26
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-02-13
Abatement Due Date 2008-03-04
Nr Instances 1
Nr Exposed 22
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-02-13
Abatement Due Date 2008-03-04
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-02-13
Abatement Due Date 2008-02-26
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State